BUREAU VERITAS CERTIFICATION UK LIMITED

BUREAU VERITAS CERTIFICATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUREAU VERITAS CERTIFICATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02244967
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUREAU VERITAS CERTIFICATION UK LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BUREAU VERITAS CERTIFICATION UK LIMITED located?

    Registered Office Address
    Suite 206 Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREAU VERITAS CERTIFICATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUREAU VERITAS QUALITY INTERNATIONAL LIMITEDApr 18, 1988Apr 18, 1988

    What are the latest accounts for BUREAU VERITAS CERTIFICATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUREAU VERITAS CERTIFICATION UK LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for BUREAU VERITAS CERTIFICATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Andrew Hamilton as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Mr Yann Guillygomarc'h as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr Andrew Hamilton as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Steven Gorman as a director on Mar 13, 2025

    1 pagesTM01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Kenneth Mar Smith as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Antoine Sylvain Benoit Giros as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Karolina Lachi Kolarova as a director on Feb 24, 2023

    1 pagesTM01

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Donald Brian Frederick Ainsworth as a secretary on Apr 26, 2022

    1 pagesTM02

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Appointment of Mr Steven Gorman as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Richard David Bryan as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Mr Donald Brian Frederick Ainsworth as a secretary on May 29, 2020

    2 pagesAP03

    Termination of appointment of Kathryn Elizabeth Dolan as a director on May 29, 2020

    1 pagesTM01

    Who are the officers of BUREAU VERITAS CERTIFICATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANUSSOT, Aurelie Micheline Marie-Jeanne
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    EnglandFrench337329430001
    GIROS, Antoine Sylvain Benoit
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    United KingdomFrench326940030001
    GUILLYGOMARC'H, Yann
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    United KingdomFrench334315820001
    AINSWORTH, Donald Brian Frederick
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Secretary
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    270410540001
    CARTER, Dion
    53 Westfields
    AL3 4LS St. Albans
    Hertfordshire
    Secretary
    53 Westfields
    AL3 4LS St. Albans
    Hertfordshire
    British79591490001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Secretary
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147685620001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Secretary
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    British89393730001
    PULLIG, John Francis
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    Secretary
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    British12792830001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166533820001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    THOMAS, Clare
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Secretary
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    205329630001
    BAKER, Geoffrey
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    Director
    Kingsmead
    28 Spring Road Sarisbury Green
    SO31 7FH Southampton
    Hampshire
    United KingdomBritish79021500001
    BARRY, Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    EnglandBritish149341540001
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    BOWEN, Vic
    30 Great Guildford Street
    SE1 0ES London
    Great Guildford House
    Director
    30 Great Guildford Street
    SE1 0ES London
    Great Guildford House
    United KingdomBritish115822160001
    BRYAN, Richard David
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    EnglandEnglish107755650002
    CHABAS, Francois
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    Director
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    FranceFrench167278130001
    COLE, William Prior
    Beddalls Vicarage Road
    Finchingfield
    CM7 4LD Braintree
    Essex
    Director
    Beddalls Vicarage Road
    Finchingfield
    CM7 4LD Braintree
    Essex
    British13523280001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Director
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, James Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    UkBritish149341690001
    DAHMANI, Laurent
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    825a
    United Kingdom
    United KingdomFrench163822450001
    DANTAUD, Jean Louis
    C/O Total Marine Plc
    Berkeley Square House Berkeley Squar
    W1X 6LT London
    Director
    C/O Total Marine Plc
    Berkeley Square House Berkeley Squar
    W1X 6LT London
    French13523270001
    DAY, Ian Jeffrey
    Croften Cottage
    The Borough
    RH3 7NB Brockham
    Surrey
    Director
    Croften Cottage
    The Borough
    RH3 7NB Brockham
    Surrey
    British90709050001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Director
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    United KingdomBritish115578500001
    DOLAN, Kathryn Elizabeth
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    EnglandBritish124730070002
    DOROSZCZUK, Bernard
    2 Rue Faidherbe
    94160 Saint Mande
    France
    Director
    2 Rue Faidherbe
    94160 Saint Mande
    France
    French35137420001
    DUNN, Brian James
    15 Glenesk Road
    Eltham
    SE9 1AG London
    Director
    15 Glenesk Road
    Eltham
    SE9 1AG London
    British13523260002
    FRANKS, Joy Elizabeth
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    West Midlands
    England
    United KingdomBritish241613900001
    GEE, Matthew Peter
    825a Wilmslow Road
    M20 2RE Didsbury
    Parklands
    Manchester
    Uk
    Director
    825a Wilmslow Road
    M20 2RE Didsbury
    Parklands
    Manchester
    Uk
    United KingdomBritish216637950001
    GLASCODINE, Richard Donald Samuel
    Rose Cottage
    Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Director
    Rose Cottage
    Giggleswick
    BD24 0AP Settle
    North Yorkshire
    British13523200001
    GOODES, John Albert
    Coombe Cottage Downsview Lane
    East Dean
    BN20 0DS Eastbourne
    East Sussex
    Director
    Coombe Cottage Downsview Lane
    East Dean
    BN20 0DS Eastbourne
    East Sussex
    British13523250001
    GORE, Michael Philip
    4 Golfside Close
    KT3 4RH New Malden
    Surrey
    Director
    4 Golfside Close
    KT3 4RH New Malden
    Surrey
    British36603680001

    Who are the persons with significant control of BUREAU VERITAS CERTIFICATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bureau Veritas Certification Holding Sas
    92200
    Neuilly Sur Seine
    67/71 Boulevard Du Chateau
    France
    Apr 06, 2016
    92200
    Neuilly Sur Seine
    67/71 Boulevard Du Chateau
    France
    No
    Legal FormSas Societe Par Actions Simplifiee
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredNanterre
    Registration Number39451073900037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0